Search icon

OCEANSIDE RESORT OF NSB LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE RESORT OF NSB LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEANSIDE RESORT OF NSB LIMITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: L97147
FEI/EIN Number 465414495

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 228 Atwater St., Lake Orion, MI, 48362, US
Mail Address: 228 Atwater St., Lake Orion, MI, 48362, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummins Lisa Director 228 Atwater ST, Lake Orion, MI, 48362
Cummins Lisa President 228 Atwater ST, Lake Orion, MI, 48362
Cummins James Director 228 Atwater St, Lake orion, MI, 48362
Adler Suzanne Agent 411 Wildwood Dr, Edgewater, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 228 Atwater St., Lake Orion, MI 48362 -
CHANGE OF MAILING ADDRESS 2024-10-30 228 Atwater St., Lake Orion, MI 48362 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 411 Wildwood Dr, Edgewater, FL 32132 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Adler, Suzanne -
REINSTATEMENT 2014-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State